Search icon

GOLDCOAST MOTORSPORTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GOLDCOAST MOTORSPORTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDCOAST MOTORSPORTS CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000018456
FEI/EIN Number 650984075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2240 NW 119 ST, MIAMI, FL, 33167
Mail Address: 2240 NW 119 ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLAND FRANK Agent 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
FLIPPEN JIM Director 2240 NW 119TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2006-07-18 - -
REGISTERED AGENT NAME CHANGED 2006-07-18 WOLLAND, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 2240 NW 119 ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2001-05-17 2240 NW 119 ST, MIAMI, FL 33167 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000019015 LAPSED 091683718 17TH JUDICIAL CIRCUIT BROWARD 2010-01-12 2015-01-22 $15,441.05 TESCO SOUTH, INC. D/B/A HECTOR TURF, 1301 NW 3RD STREET, C/O JAMES R. MANTEY, DEERFIELD BEACH, FL 33442
J07000161045 LAPSED 07-1275-CC-23-5 MIAMI-DADE COUNTY COURT 2007-03-04 2012-05-30 $11,268.84 FEDEX CUSTOMER INFORMATIN SERVICES, INC., 2005 CORPORATE PLAZA, MEMPHIS, TN 38132
J07000034408 LAPSED 06-15615 CA 11 11TH JUDICIAL CIRCUIT 2006-12-20 2012-02-07 $287,958.19 REXFORD FUNDING, LLC, 1071 POST ROAD EAST, WESTPORT, CT 06880
J05000118197 LAPSED 04-20496 CC 05 COUNTY, MIAMI-DADE, FL 2005-07-26 2010-08-08 $16,768.25 MIAMI NEW TIMES, LLC., 2800 BISCAYNE BOULEVARD, MIAMI, FL 33137
J02000385173 LAPSED 01022070017 20620 02843 2002-08-28 2022-09-25 $ 28,062.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 2006-07-18
Reg. Agent Resignation 2005-01-10
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-03-07
Amendment 2002-09-30
Reg. Agent Change 2002-09-30
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State